BLAIRDERRY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BLAIRDERRY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02994652

Incorporation date

25/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Dorset Street, London W1U 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1994)
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon11/11/2025
Termination of appointment of Judith Ann Chilton as a director on 2025-11-11
dot icon11/11/2025
Termination of appointment of David Garvin as a director on 2025-11-11
dot icon22/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/02/2020
Satisfaction of charge 3 in full
dot icon05/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mrs Judith Ann Chilton on 2014-12-01
dot icon08/01/2015
Director's details changed for Mr Anthony Peter Sparks on 2014-12-01
dot icon08/01/2015
Secretary's details changed for Mr Anthony Peter Sparks on 2014-12-01
dot icon10/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/08/2013
Previous accounting period shortened from 2013-04-30 to 2012-11-30
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon07/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon05/12/2011
Appointment of Mrs Judith Ann Chilton as a director
dot icon05/12/2011
Termination of appointment of Peter Sparks as a director
dot icon02/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/10/2011
Appointment of Mr Anthony Peter Sparks as a secretary
dot icon04/10/2011
Termination of appointment of Lsg Services Limited as a secretary
dot icon09/05/2011
Registered office address changed from Fourth Floor 35 Piccadilly London W1J 0LP on 2011-05-09
dot icon03/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon27/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/12/2008
Return made up to 25/11/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2007
Return made up to 25/11/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/02/2007
Registered office changed on 05/02/07 from: 35 piccadilly london W1J 0LP
dot icon30/01/2007
Return made up to 25/11/06; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon12/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2005
Return made up to 25/11/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/02/2005
Director's particulars changed
dot icon21/01/2005
Return made up to 25/11/04; full list of members
dot icon21/01/2005
Director's particulars changed
dot icon07/09/2004
Total exemption full accounts made up to 2004-04-30
dot icon08/06/2004
Return made up to 25/11/03; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon15/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon09/12/2002
New secretary appointed
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
Registered office changed on 09/12/02 from: c/o john a sparks & co LTD ardwell road london SW2 4RT
dot icon09/12/2002
Return made up to 25/11/02; full list of members
dot icon03/01/2002
Auditor's resignation
dot icon30/11/2001
Total exemption full accounts made up to 2001-04-30
dot icon28/11/2001
Return made up to 25/11/01; full list of members
dot icon07/12/2000
Return made up to 25/11/00; full list of members
dot icon05/12/2000
Full accounts made up to 2000-04-30
dot icon09/12/1999
Return made up to 25/11/99; full list of members
dot icon15/09/1999
Full accounts made up to 1999-04-30
dot icon15/12/1998
Return made up to 25/11/98; no change of members
dot icon21/10/1998
Full accounts made up to 1998-04-30
dot icon15/12/1997
Return made up to 25/11/97; full list of members
dot icon23/10/1997
Full accounts made up to 1997-04-30
dot icon28/08/1997
Secretary's particulars changed
dot icon22/12/1996
Return made up to 25/11/96; no change of members
dot icon24/09/1996
Full accounts made up to 1996-04-30
dot icon26/07/1996
Accounting reference date extended from 25/03/96 to 30/04/96
dot icon26/07/1996
Registered office changed on 26/07/96 from: 9 bedford park croydon CR0 2AP
dot icon30/01/1996
Return made up to 25/11/95; full list of members
dot icon28/12/1995
Particulars of mortgage/charge
dot icon13/06/1995
Ad 14/12/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/01/1995
New director appointed
dot icon18/01/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Resolutions
dot icon09/01/1995
New director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
Accounting reference date notified as 25/03
dot icon09/01/1995
Registered office changed on 09/01/95 from: 47 dorset street london W1H 3FH
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon02/12/1994
Secretary resigned;new secretary appointed
dot icon02/12/1994
Director resigned;new director appointed
dot icon25/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+8.53 % *

* during past year

Cash in Bank

£27,512.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
102.90K
-
0.00
22.86K
-
2022
4
105.39K
-
0.00
25.35K
-
2023
4
106.55K
-
0.00
27.51K
-
2023
4
106.55K
-
0.00
27.51K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

106.55K £Ascended1.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.51K £Ascended8.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garvin, David
Director
14/12/1994 - 11/11/2025
5
Garvin, Michael Samuel Philip
Director
25/11/1994 - Present
33
Sparks, Anthony Peter
Director
14/12/1994 - Present
3
Chilton, Judith Ann
Director
18/11/2011 - 11/11/2025
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLAIRDERRY PROPERTIES LIMITED

BLAIRDERRY PROPERTIES LIMITED is an(a) Active company incorporated on 25/11/1994 with the registered office located at 47 Dorset Street, London W1U 7ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIRDERRY PROPERTIES LIMITED?

toggle

BLAIRDERRY PROPERTIES LIMITED is currently Active. It was registered on 25/11/1994 .

Where is BLAIRDERRY PROPERTIES LIMITED located?

toggle

BLAIRDERRY PROPERTIES LIMITED is registered at 47 Dorset Street, London W1U 7ND.

What does BLAIRDERRY PROPERTIES LIMITED do?

toggle

BLAIRDERRY PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLAIRDERRY PROPERTIES LIMITED have?

toggle

BLAIRDERRY PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for BLAIRDERRY PROPERTIES LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-19 with no updates.